Advanced company searchLink opens in new window

COX POWERTRAIN LIMITED

Company number 05500645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 MR01 Registration of charge 055006450009, created on 28 March 2023
28 Mar 2023 MR01 Registration of charge 055006450005, created on 28 March 2023
28 Mar 2023 MR01 Registration of charge 055006450006, created on 28 March 2023
28 Mar 2023 MR01 Registration of charge 055006450007, created on 28 March 2023
26 Jan 2023 MR01 Registration of charge 055006450004, created on 25 January 2023
05 Jan 2023 TM01 Termination of appointment of Mark John Palethorpe as a director on 3 January 2023
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 93,263.4547
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 93,233.4547
14 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/10/2022
14 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
10 Aug 2022 AP01 Appointment of Mr David Willard Alban as a director on 10 August 2022
10 Aug 2022 AP01 Appointment of Mr David James Gilbert as a director on 10 August 2022
17 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 83,153.4971
17 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
30 May 2022 TM01 Termination of appointment of Phedon Timothy Routsis as a director on 27 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 83,003.4971
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 80,098.5907
27 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2022 TM01 Termination of appointment of Charles Anthony Good as a director on 17 March 2022
22 Mar 2022 TM01 Termination of appointment of Thomas Finlayson Grant Purves as a director on 17 March 2022
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 23,264.0698
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditors 13/10/2021
20 Sep 2021 AA Group of companies' accounts made up to 31 December 2020